Company NameD & C Engineering Limited
Company StatusDissolved
Company Number03216602
CategoryPrivate Limited Company
Incorporation Date25 June 1996(27 years, 10 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Blair
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1996(1 day after company formation)
Appointment Duration23 years, 8 months (closed 10 March 2020)
RoleInst Engineer
Country of ResidenceEngland
Correspondence Address44 Newburn Court
Newton Aycliffe
County Durham
DL5 4NT
Secretary NameCatherine Blair
NationalityBritish
StatusClosed
Appointed26 June 1996(1 day after company formation)
Appointment Duration23 years, 8 months (closed 10 March 2020)
RoleCompany Director
Correspondence Address44 Newburn Court
Newton Aycliffe
County Durham
DL5 4NT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone01325 316097
Telephone regionDarlington

Location

Registered Address44 Newburn Court
Newton Aycliffe
County Durham
DL5 4NT
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

3 at £1Mr David Blair
60.00%
Ordinary
2 at £1Catherine Blair
40.00%
Ordinary

Financials

Year2014
Net Worth£75,795
Cash£94,458
Current Liabilities£38,436

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

8 August 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
6 July 2017Notification of David Blair as a person with significant control on 6 April 2017 (2 pages)
28 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
23 September 2016Second filing of the annual return made up to 25 June 2016 (23 pages)
23 September 2016Second filing of the annual return made up to 25 June 2014 (23 pages)
23 September 2016Second filing of the annual return made up to 25 June 2015 (23 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 June 2016Annual return
Statement of capital on 2016-06-27
  • GBP 5

Statement of capital on 2016-09-23
  • GBP 5
  • ANNOTATION Clarification a second filed AR01 was registered on 23/09/2016
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 5
(4 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 5
  • ANNOTATION Clarification a second filed AR01 was registered on 23/09/2016
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5
  • ANNOTATION Clarification a second filed AR01 was registered on 23/09/2016
(5 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 August 2010Statement of capital following an allotment of shares on 5 June 2010
  • GBP 5
(3 pages)
5 August 2010Director's details changed for Mr David Blair on 5 June 2010 (2 pages)
5 August 2010Director's details changed for Mr David Blair on 5 June 2010 (2 pages)
5 August 2010Statement of capital following an allotment of shares on 5 June 2010
  • GBP 5
(3 pages)
5 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 June 2009Return made up to 25/06/09; full list of members (3 pages)
26 June 2008Return made up to 25/06/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 May 2008Ad 10/04/08\gbp si 1@1=1\gbp ic 4/5\ (2 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 July 2007Return made up to 25/06/07; full list of members (2 pages)
17 July 2006Return made up to 25/06/06; full list of members (6 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 September 2004Return made up to 25/06/04; full list of members; amend (6 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 July 2004Return made up to 25/06/04; full list of members (6 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
12 July 2003Return made up to 25/06/03; full list of members (6 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 July 2002Return made up to 25/06/02; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
30 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
12 July 1999Return made up to 25/06/99; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
8 July 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
30 July 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 1996Ad 07/07/96--------- £ si 3@1=3 £ ic 1/4 (2 pages)
2 July 1996Registered office changed on 02/07/96 from: international house the britannia suite manchester M3 2ER (1 page)
2 July 1996Secretary resigned (1 page)
2 July 1996New director appointed (2 pages)
2 July 1996New secretary appointed (2 pages)
2 July 1996Director resigned (1 page)
25 June 1996Incorporation (10 pages)